THE CUTTING ROOM CHOBHAM LIMITED

127 Connaught Road Brookwood 127 Connaught Road Brookwood, Surrey, GU24 0EU, England
StatusACTIVE
Company No.08033335
CategoryPrivate Limited Company
Incorporated17 Apr 2012
Age12 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

THE CUTTING ROOM CHOBHAM LIMITED is an active private limited company with number 08033335. It was incorporated 12 years, 2 months, 24 days ago, on 17 April 2012. The company address is 127 Connaught Road Brookwood 127 Connaught Road Brookwood, Surrey, GU24 0EU, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

Old address: Station House Connaught Road, Brookwood Woking Surrey GU24 0ER United Kingdom

New address: 127 Connaught Road Brookwood Woking Surrey GU24 0EU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-05

Officer name: Mr Vincenzo Nigrelli

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-08-05

Officer name: Mrs Victoria Ann Nigrelli

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-05

Old address: 3 Cresswell Corner, Anchor Hill Knaphill Woking Surrey GU21 2JD

New address: Station House Connaught Road, Brookwood Woking Surrey GU24 0ER

Documents

View document PDF

Certificate change of name company

Date: 05 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the cutting room knaphill LIMITED\certificate issued on 05/08/22

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-30

New date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-04-29

New date: 2015-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-01

Officer name: Mrs Victoria Ann Nigrelli (Burrows)

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2015

Action Date: 29 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-04-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change person director company with change date

Date: 09 May 2014

Action Date: 28 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-28

Officer name: Mr Vincenzo Nigrelli

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Ann Nigrelli (Burrows)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2013

Action Date: 17 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-17

Documents

View document PDF

Incorporation company

Date: 17 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIYTES LIMITED

SUITE 1855 109 VERNON HOUSE,NOTTINGHAM,NG1 6DQ

Number:10593850
Status:ACTIVE
Category:Private Limited Company

GDS BUILDING AND MAINTENANCE LIMITED

12 PENHALE WAY,SOUTHAMPTON,SO40 7JU

Number:09490514
Status:ACTIVE
Category:Private Limited Company

HIRST ACCOUNTANCY LIMITED

30 LISMORE DRIVE,BIRMINGHAM,B17 0TP

Number:06405419
Status:ACTIVE
Category:Private Limited Company

MYSTIC EVENTS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11338024
Status:ACTIVE
Category:Private Limited Company

RUFFORD FREEHOLD PROPERTY COMPANY LIMITED

2 THE MAIN HALL RUFFORD NEW HALL,ORMSKIRK,L40 1XH

Number:07366366
Status:ACTIVE
Category:Private Limited Company

THUMBS UP WORLD LIMITED

87 GORDON ROAD,HAYWARDS HEATH,RH16 1EL

Number:10071758
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source